WESTVIEW DESIGN SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
| 09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
| 09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 21/11/2321 November 2023 | Confirmation statement made on 2023-11-10 with updates |
| 04/01/234 January 2023 | Total exemption full accounts made up to 2021-11-30 |
| 25/11/2225 November 2022 | Confirmation statement made on 2022-11-10 with no updates |
| 02/12/212 December 2021 | Total exemption full accounts made up to 2020-11-30 |
| 10/11/2110 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
| 12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES |
| 19/07/1819 July 2018 | 30/11/17 TOTAL EXEMPTION FULL |
| 13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES |
| 01/09/171 September 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
| 06/09/166 September 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 25/11/1525 November 2015 | Annual return made up to 10 November 2015 with full list of shareholders |
| 04/09/154 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 13/07/1513 July 2015 | REGISTERED OFFICE CHANGED ON 13/07/2015 FROM PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN |
| 03/12/143 December 2014 | Annual return made up to 10 November 2014 with full list of shareholders |
| 16/09/1416 September 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY WOODFORD / 26/08/2014 |
| 15/01/1415 January 2014 | Annual return made up to 10 November 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 21/01/1321 January 2013 | REGISTERED OFFICE CHANGED ON 21/01/2013 FROM ANSTEY PARK HOUSE ANSTEY ROAD ALTON HAMPSHIRE GU34 2RL UNITED KINGDOM |
| 20/12/1220 December 2012 | Annual return made up to 10 November 2012 with full list of shareholders |
| 10/11/1110 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company